Taylor Symes Ltd SALTASH


Founded in 2009, Taylor Symes, classified under reg no. 06947597 is an active company. Currently registered at Eastcott House PL12 6TB, Saltash the company has been in the business for fifteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. George T., appointed on 29 June 2009. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is James S. and who left the the company on 1 October 2010. In addition, there is one former secretary - James S. who worked with the the company until 29 June 2010.

Taylor Symes Ltd Address / Contact

Office Address Eastcott House
Office Address2 St Dominic
Town Saltash
Post code PL12 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06947597
Date of Incorporation Mon, 29th Jun 2009
Industry Manufacture of office and shop furniture
Industry Other construction installation
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

George T.

Position: Director

Appointed: 29 June 2009

James S.

Position: Secretary

Appointed: 29 June 2009

Resigned: 29 June 2010

James S.

Position: Director

Appointed: 29 June 2009

Resigned: 01 October 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is George T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ashley T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

George T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ashley T.

Notified on 8 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 22 December 2021
Ceased on 23 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand257 513147 57062 720120 05237 47618 744
Current Assets575 027540 609154 842206 986197 563233 272
Debtors314 827227 28989 62258 769131 987172 528
Net Assets Liabilities319 616302 1778 97860 63529 68785 700
Other Debtors97 91542 07867 66516 66738 95651 849
Property Plant Equipment35 56035 71220 6546 89519 193 
Total Inventories2 687165 7502 50028 16528 10042 000
Other
Accumulated Amortisation Impairment Intangible Assets2 0002 5002 5002 5002 500 
Accumulated Depreciation Impairment Property Plant Equipment34 60356 00671 87885 91677 74587 225
Average Number Employees During Period10121191012
Bank Borrowings Overdrafts  90 00067 50045 00022 500
Creditors285 425317 358127 00067 50045 000154 362
Fixed Assets36 06085 71220 6546 89519 19329 290
Increase From Amortisation Charge For Year Intangible Assets 500    
Increase From Depreciation Charge For Year Property Plant Equipment 21 40315 87214 0399 6608 730
Intangible Assets500     
Intangible Assets Gross Cost2 5002 5002 5002 5002 500 
Investments Fixed Assets 50 000    
Net Current Assets Liabilities289 602223 251115 324121 24055 49478 910
Other Creditors50 09667 70537 00024 18345 59930 861
Other Investments Other Than Loans 50 000-50 000   
Other Taxation Social Security Payable103 59956 6395 6064 1416 9577 520
Property Plant Equipment Gross Cost70 16391 71992 53292 81196 938109 009
Provisions For Liabilities Balance Sheet Subtotal6 0466 786    
Total Additions Including From Business Combinations Property Plant Equipment 21 55581328021 9581 226
Total Assets Less Current Liabilities325 662308 963135 978128 13574 687108 200
Trade Creditors Trade Payables131 730193 0147 90334 92267 01393 481
Trade Debtors Trade Receivables216 912185 21121 95742 10293 031120 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 831 
Disposals Property Plant Equipment    17 831 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 7th, November 2023
Free Download (10 pages)

Company search

Advertisements